Edinburgh
Lothian
EH2 4NA
Scotland
Director Name | Mr Richard Peter Murray |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2008(same day as company formation) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | 60 Queen Street Edinburgh Lothian EH2 4NA Scotland |
Director Name | Mr John Forysth |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Thistle Street Edinburgh Lothian EH2 1EN Scotland |
Website | www.murrayandcurrie.com/ |
---|---|
Telephone | 0131 2265050 |
Telephone region | Edinburgh |
Registered Address | 60 Queen Street Edinburgh Lothian EH2 4NA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £23,970 |
Cash | £244,483 |
Current Liabilities | £276,499 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
3 September 2019 | Delivered on: 5 September 2019 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: All and whole the subjects at basement and ground floor level being the property known as 60 queen street, edinburgh, EH2 4NA and being the subjects registered in the land register of scotland under title number MID137286. Outstanding |
---|---|
21 June 2019 | Delivered on: 21 June 2019 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
4 February 2014 | Delivered on: 13 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 53 chapel street aberdeen. Outstanding |
13 April 2011 | Delivered on: 20 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 June 2014 | Delivered on: 25 June 2014 Satisfied on: 14 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 53 chapel street, aberdeen. Fully Satisfied |
11 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
20 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
15 May 2020 | Confirmation statement made on 8 May 2020 with updates (5 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
12 September 2019 | Alterations to floating charge 1 (17 pages) |
5 September 2019 | Registration of charge SC3426560005, created on 3 September 2019 (17 pages) |
3 September 2019 | Alterations to floating charge SC3426560004 (17 pages) |
1 August 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
21 June 2019 | Registration of charge SC3426560004, created on 21 June 2019 (17 pages) |
21 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
11 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
27 October 2017 | Termination of appointment of John Forysth as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of John Forysth as a director on 27 October 2017 (1 page) |
13 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
13 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
19 June 2015 | Annual return made up to 8 May 2015 Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 8 May 2015 Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 8 May 2015 Statement of capital on 2015-06-19
|
24 March 2015 | Registered office address changed from 28 Thistle Street Edinburgh EH2 1EN to 60 Queen Street Edinburgh Lothian EH2 4NA on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 28 Thistle Street Edinburgh EH2 1EN to 60 Queen Street Edinburgh Lothian EH2 4NA on 24 March 2015 (1 page) |
14 January 2015 | Satisfaction of charge SC3426560003 in full (4 pages) |
14 January 2015 | Satisfaction of charge SC3426560003 in full (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
25 June 2014 | Registration of charge 3426560003 (7 pages) |
25 June 2014 | Registration of charge 3426560003 (7 pages) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
13 February 2014 | Registration of charge 3426560002 (8 pages) |
13 February 2014 | Registration of charge 3426560002 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
16 December 2013 | Appointment of Mr John Forysth as a director (2 pages) |
16 December 2013 | Appointment of Mr John Forysth as a director (2 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Director's details changed for Mr Richard Peter Murray on 1 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Steven Andrew Currie on 7 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Steven Andrew Currie on 7 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Richard Peter Murray on 1 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Director's details changed for Mr Steven Andrew Currie on 7 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Richard Peter Murray on 1 May 2013 (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
1 November 2011 | Director's details changed for Mr Steven Andrew Currie on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Steven Andrew Currie on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Steven Andrew Currie on 1 November 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Richard Peter Murray on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Richard Peter Murray on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Richard Peter Murray on 4 October 2011 (2 pages) |
2 June 2011 | Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED Scotland on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED Scotland on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED Scotland on 2 June 2011 (1 page) |
19 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Director's details changed for Mr Richard Peter Murray on 1 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Richard Peter Murray on 1 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Richard Peter Murray on 1 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Registered office address changed from 56 Palmerston Place Edinburgh Lothian EH12 5AY Scotland on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 56 Palmerston Place Edinburgh Lothian EH12 5AY Scotland on 19 May 2011 (1 page) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr Richard Peter Murray on 8 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Steven Andrew Currie on 8 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr Steven Andrew Currie on 8 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Steven Andrew Currie on 8 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Richard Peter Murray on 8 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Richard Peter Murray on 8 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
2 March 2009 | Director's change of particulars / steven currie / 25/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / steven currie / 25/02/2009 (1 page) |
28 November 2008 | Ad 31/07/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
28 November 2008 | Ad 31/07/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages) |
16 October 2008 | Ad 21/05/08\gbp si 88@1=88\gbp ic 2/90\ (2 pages) |
16 October 2008 | Ad 21/05/08\gbp si 88@1=88\gbp ic 2/90\ (2 pages) |
7 October 2008 | Gbp nc 2/10000\21/05/08 (2 pages) |
7 October 2008 | Gbp nc 2/10000\21/05/08 (2 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from robert clark 56 palmerston place edinburgh lothian EH12 5AY united kingdom (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from robert clark 56 palmerston place edinburgh lothian EH12 5AY united kingdom (1 page) |
9 May 2008 | Incorporation (14 pages) |
9 May 2008 | Incorporation (14 pages) |